CVS LEASING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Director's details changed for Mr James Christopher Heath on 2024-02-23

View Document

14/02/2414 February 2024 Cessation of James Christopher Heath as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Termination of appointment of Katherine Victoria Morgan as a director on 2023-02-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Director's details changed for Ms Elizabeth Jo Beswetherick on 2022-11-24

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

06/01/226 January 2022 Appointment of Ms Elizabeth Jo Beswetherick as a director on 2022-01-04

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Cessation of Scott Springett as a person with significant control on 2021-06-30

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 ADOPT ARTICLES 22/03/2013

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR MARK GEOFFREY DAVID HOLDEN

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT SYKES

View Document

16/02/1116 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT STELL SYKES / 05/02/2010

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCNAUGHT

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED RUPERT STELL SYKES

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0215 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0215 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0215 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/021 June 2002 � IC 3077189/2514017 26/04/02 � SR 563172@1=563172

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 1 PATERNOSTER ROW ST PAUL'S LONDON EC4M 7DH

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 APP AUD./APP ACCOUNTS 11/09/98

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FORM 97 AMEND ORIG NOT DATED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 NC INC ALREADY ADJUSTED 08/10/97

View Document

26/10/9726 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/97

View Document

26/10/9726 October 1997 REDESIGNATION OF SHARES 08/10/97

View Document

26/10/9726 October 1997 � NC 1000/4224220 08/10/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 COMMISSION PAYABLE RELATING TO SHARES

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

26/10/9726 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 ADOPT MEM AND ARTS 08/10/97

View Document

26/10/9726 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 COMPANY NAME CHANGED BROOMCO (1206) LIMITED CERTIFICATE ISSUED ON 04/03/97

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company